Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Regular Session of the 119th

CHAPTER 366

S.P. 515 - L.D. 1516

An Act Concerning Disposal of Solid Waste from Decommissioning Activities

     Emergency preamble. Whereas, Acts of the Legislature do not become effective until 90 days after adjournment unless enacted as emergencies; and

     Whereas, decommissioning waste is being generated without public knowledge about disposal plans; and

     Whereas, municipalities do not know whether this waste is being disposed of within their boundaries; and

     Whereas, the Advisory Commission on Radioactive Waste and Decommissioning is providing an important service to the State by providing opportunities for public input and advising the Governor, the Legislature and other state agencies on matters relating to radioactive waste management and decommissioning; and

     Whereas, the Advisory Commission on Radioactive Waste and Decommissioning will be repealed on June 30, 1999; and

     Whereas, in the judgment of the Legislature, these facts create an emergency within the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preservation of the public peace, health and safety; now, therefore,

Be it enacted by the People of the State of Maine as follows:

     Sec. 1. 38 MRSA §1305-B is enacted to read:

§1305-B.  Municipal notice of decommissioning waste

     1. Disposal; notice. A person may not dispose of decommissioning waste in this State without giving notice to the municipality in which the decommissioning waste is to be disposed of. Notice must be given at least 5 working days before the first scheduled disposal. The notice must include:

     2. Definitions. As used in this section, unless the context otherwise indicates, the following terms have the following meanings.

     Sec. 2. 38 MRSA §1453-A, sub-§7, as amended by PL 1995, c. 488, §5, is further amended to read:

     7. Repeal. This commission is subject to review and terminates in accordance with Title 3, chapter 35, not including the grace period, no later than June 30, 1999, unless continued or modified by law 2000.

     Sec. 3. PL 1997, c. 686, §12 is amended to read:

     Sec. 12. Reimbursement. Maine Yankee Atomic Power Company shall reimburse the Department of Environmental Protection for actual costs incurred in conducting activities related to decommissioning by the department's regular or project staff or by the department's contractors. Reimbursement charges may not exceed $70,000 in fiscal year 1997-98 or $100,000 in fiscal year 1998-99. Reimbursement charges may not exceed $50,000 for each remaining year of decommissioning activity.

     Emergency clause. In view of the emergency cited in the preamble, this Act takes effect when approved.

Effective June 1, 1999.

Revisor of Statutes Homepage Subject Index Search Laws of Maine Maine Legislature

About the 1999 Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333
(207) 287-1650 Fax: (207) 287-6468

Contact the Office of the Revisor of Statutes